Name: | HOLZER WATCH CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1946 (79 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 58161 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 425 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
HOLZER | DOS Process Agent | 425 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JULIAN HOLZER | Chief Executive Officer | 425 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1995-01-18 | 1995-08-02 | Address | 425 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1992-10-06 | 1995-01-18 | Address | 501 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1951-07-19 | 1960-08-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 136600 |
1949-04-13 | 1951-07-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 270000 |
1948-03-04 | 1949-04-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 300000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1432368 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
950802002519 | 1995-08-02 | BIENNIAL STATEMENT | 1994-03-01 |
950118000181 | 1995-01-18 | CERTIFICATE OF CHANGE | 1995-01-18 |
921006000382 | 1992-10-06 | CERTIFICATE OF CHANGE | 1992-10-06 |
Z009450-2 | 1980-02-15 | ASSUMED NAME CORP INITIAL FILING | 1980-02-15 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State